London
WC2H 8JR
Registered Address | 177 Shaftesbury Avenue London WC2H 8JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mayfield Real Estate Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
9 May 2019 | Delivered on: 21 May 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 1, 1A, 2 and 2A logan place, london, W8 6QN under title number LN194444. Outstanding |
---|
27 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
14 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 June 2020 | Notification of Mayfield Property Group Limited as a person with significant control on 24 December 2019 (2 pages) |
5 June 2020 | Cessation of Mayfield Land Limited as a person with significant control on 24 December 2019 (1 page) |
5 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
7 June 2019 | Resolutions
|
21 May 2019 | Registration of charge 089031050001, created on 9 May 2019 (38 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 May 2018 | Notification of Mayfield Land Limited as a person with significant control on 24 May 2018 (2 pages) |
30 May 2018 | Cessation of Mayfield Property Group Ltd as a person with significant control on 24 May 2018 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
25 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 May 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
26 May 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
17 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
9 February 2017 | Registered office address changed from 25 New Compton Street London WC2H 8DS to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 25 New Compton Street London WC2H 8DS to 177 Shaftesbury Avenue London WC2H 8JR on 9 February 2017 (1 page) |
11 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
21 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 September 2015 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR to 25 New Compton Street London WC2H 8DS on 23 September 2015 (1 page) |
29 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
2 February 2015 | Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Joseph Mansour on 1 January 2015 (2 pages) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|